MEGGITT LIMITED
Overview
| Company Name | MEGGITT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00432989 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MEGGITT LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is MEGGITT LIMITED located?
| Registered Office Address | Pilot Way Ansty Business Park CV7 9JU Coventry England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of MEGGITT LIMITED?
| Company Name | From | Until |
|---|---|---|
| MEGGITT PLC | Apr 03, 1989 | Apr 03, 1989 |
| MEGGITT HOLDINGS PUBLIC LIMITED COMPANY | Apr 11, 1947 | Apr 11, 1947 |
What are the latest accounts for MEGGITT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for MEGGITT LIMITED?
| Last Confirmation Statement Made Up To | Sep 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 12, 2025 |
| Overdue | No |
What are the latest filings for MEGGITT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Sep 12, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Jennifer Jane Rosemary Weir as a secretary on May 15, 2025 | 2 pages | AP03 | ||||||||||
Full accounts made up to Jun 30, 2024 | 38 pages | AA | ||||||||||
Confirmation statement made on Sep 12, 2024 with no updates | 3 pages | CS01 | ||||||||||
Second filing of Confirmation Statement dated Sep 12, 2023 | 3 pages | RP04CS01 | ||||||||||
Termination of appointment of James Peter Bramble as a director on Jun 11, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Craig Steven Brackenbury as a director on Jun 14, 2024 | 2 pages | AP01 | ||||||||||
Second filing for the termination of Graham Mark Ellinor as a director | 6 pages | RP04TM01 | ||||||||||
Second filing for the appointment of Jennifer Jane Rosemary Weir as a director | 3 pages | RP04AP01 | ||||||||||
Full accounts made up to Jun 30, 2023 | 41 pages | AA | ||||||||||
Appointment of Jennifer Jane Rosemary Weir as a director on Mar 25, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Graham Mark Ellinor as a director on Apr 08, 2024 | 2 pages | TM01 | ||||||||||
| ||||||||||||
Confirmation statement made on Sep 12, 2023 with no updates | 4 pages | CS01 | ||||||||||
| ||||||||||||
Statement of capital on Sep 26, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 14, 2022
| 4 pages | SH01 | ||||||||||
Statement of capital following an allotment of shares on Mar 06, 2023
| 4 pages | SH01 | ||||||||||
Director's details changed for Mr Graham Mark Ellinor on May 11, 2023 | 2 pages | CH01 | ||||||||||
Termination of appointment of Graham Mark Ellinor as a secretary on Apr 18, 2023 | 1 pages | TM02 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Re-registration of Memorandum and Articles | 25 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Who are the officers of MEGGITT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WEIR, Jennifer Jane Rosemary | Secretary | Ansty Business Park CV7 9JU Coventry Pilot Way England | 338861490001 | |||||||
| BRACKENBURY, Craig Steven | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | 317646860001 | |||||
| ELSEY, James Alan David | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | Scottish | 190881520001 | |||||
| MASON, Christopher Paul | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | Switzerland | British | 300070220001 | |||||
| WEIR, Jennifer Jane Rosemary | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 322034960001 | |||||
| ELLINOR, Graham Mark | Secretary | Ansty Business Park CV7 9JU Coventry Pilot Way England | 300422880001 | |||||||
| GREEN, Philip Ernest | Secretary | 17 Cogdean Way Corfe Mullen BH21 3XD Wimborne Dorset | British | 5495960002 | ||||||
| SHAW, Malcolm Selwyn | Secretary | The Nash Love Lane Marnhull DT10 1PT Sturminster Newton Dorset | British | 1294330001 | ||||||
| THOMAS, Marina Louise | Secretary | Ansty Business Park CV7 9JU Coventry Pilot Way England | 173349850001 | |||||||
| TWIGGER, Terence | Secretary | The Walled Garden Holly Hill Lane Sarisbury Green SO31 7AH Southampton Hampshire | British | 45754710002 | ||||||
| YOUNG, Mark Lees | Secretary | Atlantic House Aviation Park West Bournemouth International BH23 6EW Airport Christchurch Dorset | British | 85330350002 | ||||||
| BERRUYER, Guy Serge | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | France | French | 299949160001 | |||||
| BRAMBLE, James Peter | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United Kingdom | British | 300114290001 | |||||
| BURDETT, Louisa Sachiko | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 253828230001 | |||||
| CLARK, David Henry | Director | 11 Westfield Close BH21 1ES Wimborne Dorset | British | 1294350001 | ||||||
| COATES, Kenneth Howard | Director | Lewens Lewens Lane BH21 1LE Wimborne Dorset | British | 13630360001 | ||||||
| COX, Alan George, Sir | Director | Atlantic House Aviation Park West Bournemouth International BH23 6EW Airport Christchurch Dorset | United Kingdom | British | 6805020001 | |||||
| COX, Philip Gotsall | Director | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset United Kingdom | England | British | 72637920001 | |||||
| DAY, Colin Richard | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 75847720002 | |||||
| DRIVER, James Donald | Director | Littlefield Dedswell Drive West Clandon GU4 7TQ Guildford Surrey | British | 1896670001 | ||||||
| ELLINOR, Graham Mark | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | England | British | 102575170001 | |||||
| GEMMELL, Douglas Brownlee | Director | Sorrel Hale Purlieu SP6 2NN Fordingbridge Hampshire | British | 55499850001 | ||||||
| GIOIA, Nancy Lee | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | United States | American | 230732150001 | |||||
| GOLIGHER, Alison Jane Patricia | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | Northern Ireland | British | 192268870003 | |||||
| GREAVES, Richard William | Director | Imp Du Pra Du Haut 2 1728 Rossens Switzerland | United Kingdom | Swiss | 49244180002 | |||||
| GREEN, Philip Ernest | Director | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | England | British | 5495960002 | |||||
| HACHEY, Guy C | Director | Ansty Business Park CV7 9JU Coventry Pilot Way England | Canada | Canadian | 253831240002 | |||||
| HEIDEN, Paul | Director | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset United Kingdom | United Kingdom | British | 152109940001 | |||||
| HILL, Peter John | Director | Atlantic House Aviation Park West Bournemouth International BH23 6EW Airport Christchurch Dorset | Uk | British | 78894530002 | |||||
| IRELAND, Norman Charles | Director | Hunters Wood SL5 8AW Ascot Berkshire | British | 506890001 | ||||||
| LEWIS, Eric James | Director | Rowan House 32 Nursery Lane, Hopwas B78 3AS Tamworth Staffordshire | England | British | 75455450001 | |||||
| MCCORKELL, Henry Nigel Pakenham | Director | The Hatch Gaunts Common BH21 4JB Wimborne Dorset | England | English | 13447260001 | |||||
| NEEDHAM, Richard Francis, Sir | Director | The Croft House Somerford Keynes GL7 6DW Cirencester Gloucestershire | England | British | 111356670001 | |||||
| REICHELDERFER, Brenda | Director | Aviation Park West Bournemouth International Airport BH23 6EW Christchurch Atlantic House Dorset England | Usa | American | 160694030001 | |||||
| RICKARD, Christopher John | Director | Woodside Butterfurlong Road SP5 3RR West Grimstead Wiltshire | British | 95192690001 |
Who are the persons with significant control of MEGGITT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Parker Hannifin Corporation | Sep 12, 2022 | 6035 Parkland Blvd Cleveland Ohio Parker Hannifin Corporation 44124 United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0